C/O J Vyse, Pearl Lily Co. Sec. Ltd
London
SW10 0DE
Director Name | Ms Stefanie Rhodes |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2014(4 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 12 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | 5 Purcell House C/O J Vyse, Pearl Lily Co. Sec. Ltd London SW10 0DE |
Director Name | Mr Tom Routh |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2015(1 year, 3 months after company formation) |
Appointment Duration | 9 years |
Role | Architect |
Country of Residence | England |
Correspondence Address | 5 Purcell House C/O J Vyse, Pearl Lily Co. Sec. Ltd London SW10 0DE |
Director Name | Mr John Gatti |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2013(same day as company formation) |
Role | Consultant |
Country of Residence | Belgium |
Correspondence Address | Unit 5 426 Hackney Road London E2 7AP |
Registered Address | 5 Purcell House C/O J Vyse, Pearl Lily Co. Sec. Ltd London SW10 0DE |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Chelsea Riverside |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £0.1 | Richard Gatti 34.34% Ordinary A |
---|---|
2 at £0.1 | Stefanie Rhodes 34.34% Ordinary B |
2 at £0.1 | Tom Routh 34.34% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £29,338 |
Cash | £32,463 |
Current Liabilities | £14,190 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 14 April 2024 (1 week, 5 days ago) |
---|---|
Next Return Due | 28 April 2025 (1 year from now) |
28 September 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
---|---|
14 April 2023 | Confirmation statement made on 14 April 2023 with no updates (3 pages) |
4 January 2023 | Director's details changed for Mr Tom Routh on 4 January 2023 (2 pages) |
4 January 2023 | Change of details for Mr Tom Routh as a person with significant control on 4 January 2023 (2 pages) |
26 September 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
14 April 2022 | Confirmation statement made on 14 April 2022 with no updates (3 pages) |
24 September 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
14 September 2021 | Registered office address changed from 12 st. Thomas's Place London E9 7PW England to 305 Cambridge Heath Road London E2 9LH on 14 September 2021 (1 page) |
30 June 2021 | Change of details for Mr Tom Routh as a person with significant control on 30 June 2021 (2 pages) |
30 June 2021 | Director's details changed for Mr Tom Routh on 30 June 2021 (2 pages) |
14 April 2021 | Confirmation statement made on 14 April 2021 with no updates (3 pages) |
19 April 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
14 April 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
12 September 2019 | Micro company accounts made up to 31 December 2018 (7 pages) |
15 April 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
23 August 2018 | Unaudited abridged accounts made up to 31 December 2017 (10 pages) |
16 April 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
23 October 2017 | Change of details for Mr Richard Gatti as a person with significant control on 23 October 2017 (2 pages) |
23 October 2017 | Registered office address changed from Unit 5 426 Hackney Road London E2 7AP to 12 st. Thomas's Place London E9 7PW on 23 October 2017 (1 page) |
23 October 2017 | Change of details for Mr Richard Gatti as a person with significant control on 23 October 2017 (2 pages) |
23 October 2017 | Registered office address changed from Unit 5 426 Hackney Road London E2 7AP to 12 st. Thomas's Place London E9 7PW on 23 October 2017 (1 page) |
23 October 2017 | Director's details changed for Mr Richard Gatti on 23 October 2017 (2 pages) |
23 October 2017 | Director's details changed for Mr Richard Gatti on 23 October 2017 (2 pages) |
19 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
19 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
26 April 2017 | Confirmation statement made on 14 April 2017 with updates (7 pages) |
26 April 2017 | Confirmation statement made on 14 April 2017 with updates (7 pages) |
26 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
26 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
14 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
1 October 2015 | Company name changed gatti routh architects LTD\certificate issued on 01/10/15
|
1 October 2015 | Company name changed gatti routh architects LTD\certificate issued on 01/10/15
|
23 April 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
14 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Appointment of Mr Tom Routh as a director on 13 April 2015 (2 pages) |
14 April 2015 | Appointment of Mr Tom Routh as a director on 13 April 2015 (2 pages) |
16 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Director's details changed for Ms Stefanie Rhodes on 13 June 2014 (2 pages) |
16 June 2014 | Director's details changed for Ms Stefanie Rhodes on 13 June 2014 (2 pages) |
16 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
13 June 2014 | Director's details changed for Mr Richard Gatti on 13 June 2014 (2 pages) |
13 June 2014 | Director's details changed for Mr Richard Gatti on 13 June 2014 (2 pages) |
7 May 2014 | Appointment of Ms Stefanie Rhodes as a director (2 pages) |
7 May 2014 | Appointment of Ms Stefanie Rhodes as a director (2 pages) |
2 April 2014 | Termination of appointment of John Gatti as a director (1 page) |
2 April 2014 | Termination of appointment of John Gatti as a director (1 page) |
17 December 2013 | Incorporation
|
17 December 2013 | Incorporation
|